Search icon

ALP SUPERCOOL LLC - Florida Company Profile

Company Details

Entity Name: ALP SUPERCOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALP SUPERCOOL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L17000184033
FEI/EIN Number 82-2663098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3232 SW 2nd Ave, Ft. Lauderdale, FL, 33315, US
Mail Address: 3232 SW 2nd Ave, Ft. Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMBRISTER PHILIP Owne 7750 nw 78th ave, Tamarac, FL, 33321
ARMBRISTER PHILIP Agent PHILIP ARMBRISTER, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 PHILIP ARMBRISTER, 7750 nw 78th ave, Apt. #301, Tamarac, FL 33321 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 3232 SW 2nd Ave, Suite-204, Ft. Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-10-15 3232 SW 2nd Ave, Suite-204, Ft. Lauderdale, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 ARMBRISTER, PHILIP -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-08-31 ALP SUPERCOOL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-09
LC Amendment and Name Change 2018-08-31
Florida Limited Liability 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187688700 2021-03-31 0455 PPP 3232 SW 2nd Ave Ste 204, Fort Lauderdale, FL, 33315-3330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20469
Loan Approval Amount (current) 20469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3330
Project Congressional District FL-25
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20610.88
Forgiveness Paid Date 2021-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State